About

Registered Number: 05569610
Date of Incorporation: 21/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 3 months ago)
Registered Address: 8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT

 

C & K Direct Ltd was registered on 21 September 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 26 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 25 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 17 December 2013
CERTNM - Change of name certificate 12 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 03 November 2008
363a - Annual Return 31 January 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 16 October 2007
225 - Change of Accounting Reference Date 16 October 2007
395 - Particulars of a mortgage or charge 29 August 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
CERTNM - Change of name certificate 02 March 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.